Chester Le Street
County Durham
DH2 3ST
Secretary Name | Simon John Bennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 January 2006) |
Role | Joinery |
Correspondence Address | 11 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Steven Liddle |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 04 August 2003) |
Role | Joinery |
Correspondence Address | 96 Wansbeck Road Jarrow Tyne & Wear NE32 5SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Direct House Brunswick Industrial Estate Newcastle Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 July 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
30 November 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
18 June 2004 | Application for striking-off (1 page) |
30 October 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
16 October 2002 | Return made up to 21/07/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
16 November 2001 | Ad 01/07/00--------- £ si 1@1 (2 pages) |
16 November 2001 | Return made up to 21/07/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 27 whitehall road gateshead tyne & wear NE8 4ER (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |